About

Registered Number: 03503849
Date of Incorporation: 03/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, DE1 2RJ

 

Having been setup in 1998, Long Eaton Metal Co. Ltd have registered office in Derby. The current directors of Long Eaton Metal Co. Ltd are Wright, Christopher, Wright, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Christopher 26 February 1998 - 1
WRIGHT, David 26 February 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
PSC04 - N/A 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
225 - Change of Accounting Reference Date 01 March 1999
CERTNM - Change of name certificate 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
CERTNM - Change of name certificate 25 February 1998
NEWINC - New incorporation documents 03 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.